MANAGED SPACE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMANAGED SPACE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC250257
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MANAGED SPACE LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is MANAGED SPACE LIMITED located?

    Registered Office Address
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MANAGED SPACE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MANAGED SPACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    13 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    33 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Statement of capital on Sep 08, 2021

    • Capital: GBP 1.03
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    15 pagesAA

    legacy

    33 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Satisfaction of charge SC2502570008 in full

    1 pagesMR04

    Satisfaction of charge SC2502570009 in full

    1 pagesMR04

    Satisfaction of charge SC2502570010 in full

    1 pagesMR04

    Satisfaction of charge SC2502570005 in full

    1 pagesMR04

    Satisfaction of charge SC2502570007 in full

    1 pagesMR04

    Satisfaction of charge SC2502570006 in full

    1 pagesMR04

    Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on Nov 10, 2020

    1 pagesAD01

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    15 pagesAA

    Who are the officers of MANAGED SPACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILTON, Robert
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    Secretary
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    British188300250001
    HAMILTON, Robert James
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    Director
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    ScotlandBritish154819360001
    PENDER, Stuart Macpherson
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    Director
    30 Queensferry Road
    EH4 2HS Edinburgh
    Orchard Brae House
    Scotland
    ScotlandBritish284879040001
    POWELL, Vernon David
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    Secretary
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    British177223390001
    WATSON, Lynne
    c/o C/O Acumen Accountants
    Riverside Drive
    AB11 7SL Aberdeen
    Bon Accord House
    Scotland
    Secretary
    c/o C/O Acumen Accountants
    Riverside Drive
    AB11 7SL Aberdeen
    Bon Accord House
    Scotland
    United Kingdom91493320004
    WATSON, Michael Andrew
    14 Ferryhill Terrace
    AB11 6SQ Aberdeen
    Aberdeenshire
    Secretary
    14 Ferryhill Terrace
    AB11 6SQ Aberdeen
    Aberdeenshire
    British91493340001
    ACS SECRETARIES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Nominee Secretary
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    900019760001
    DIXON, Richard John
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    Director
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    EnglandBritish109138230001
    MCKENZIE, Steven John
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Director
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    ScotlandBritish119122700001
    MURRAY, Thomas Ross Keith
    Charlotte Square
    EH2 4ET Edinburgh
    32
    Scotland
    Director
    Charlotte Square
    EH2 4ET Edinburgh
    32
    Scotland
    United KingdomBritish147979580002
    POWELL, Vernon David
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    Director
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Scotland
    EnglandBritish65823910002
    REID, David
    4 Kirkton Farm Cottage
    DD11 5SA Inverkeilor
    Angus
    Director
    4 Kirkton Farm Cottage
    DD11 5SA Inverkeilor
    Angus
    British91810460001
    ROBERTSON, Bryan Edward
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    Director
    North Charlotte Street
    EH2 4HR Edinburgh
    1
    Midlothian
    United KingdomScottish175569120001
    WATSON, Lynne
    c/o Managed Space Ltd
    Riverside Drive
    AB11 7SL Aberdeen
    Bon Accord House
    Scotland
    Director
    c/o Managed Space Ltd
    Riverside Drive
    AB11 7SL Aberdeen
    Bon Accord House
    Scotland
    ScotlandUnited Kingdom91493320004
    WATSON, Michael Andrew
    c/o C/O Acumen Accountants
    Riverside Drive
    AB11 7SL Aberdeen
    Bon Accord House
    Scotland
    Director
    c/o C/O Acumen Accountants
    Riverside Drive
    AB11 7SL Aberdeen
    Bon Accord House
    Scotland
    ScotlandBritish111787150002
    WATSON, Michael Andrew
    14 Ferryhill Terrace
    AB11 6SQ Aberdeen
    Aberdeenshire
    Director
    14 Ferryhill Terrace
    AB11 6SQ Aberdeen
    Aberdeenshire
    British91493340001
    ACS NOMINEES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Nominee Director
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    900019750001

    Who are the persons with significant control of MANAGED SPACE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mountview Investments Limited
    Charlotte Square
    EH2 4DF Edinburgh
    32
    Scotland
    Apr 06, 2016
    Charlotte Square
    EH2 4DF Edinburgh
    32
    Scotland
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MANAGED SPACE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 29, 2017
    Delivered On Apr 10, 2017
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument)
    Transactions
    • Apr 10, 2017Registration of a charge (MR01)
    • Apr 18, 2017Alteration to a floating charge (466 Scot)
    • Jan 04, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Mar 28, 2017
    Delivered On Apr 10, 2017
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument)
    Transactions
    • Apr 10, 2017Registration of a charge (MR01)
    • Apr 18, 2017Alteration to a floating charge (466 Scot)
    • Jan 04, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Oct 14, 2016
    Delivered On Oct 18, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Mml Capital Partners LLP as Security Agent
    Transactions
    • Oct 18, 2016Registration of a charge (MR01)
    • Oct 26, 2016Alteration to a floating charge (466 Scot)
    • Apr 12, 2017Alteration to a floating charge (466 Scot)
    • Jan 04, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Oct 13, 2016
    Delivered On Oct 20, 2016
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 20, 2016Registration of a charge (MR01)
    • Oct 26, 2016Alteration to a floating charge (466 Scot)
    • Apr 13, 2017Alteration to a floating charge (466 Scot)
    • Jan 04, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jan 22, 2016
    Delivered On Jan 28, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Mml Capital Partners LLP (As Security Agent)
    Transactions
    • Jan 28, 2016Registration of a charge (MR01)
    • Feb 01, 2016Alteration to a floating charge (466 Scot)
    • Oct 26, 2016Alteration to a floating charge (466 Scot)
    • Apr 12, 2017Alteration to a floating charge (466 Scot)
    • Jan 04, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jul 31, 2014
    Delivered On Aug 01, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Mml Capital Partners LLP (As Security Agent)
    Transactions
    • Aug 01, 2014Registration of a charge (MR01)
    • Aug 06, 2014Alteration to a floating charge (466 Scot)
    • Feb 01, 2016Alteration to a floating charge (466 Scot)
    • Oct 26, 2016Alteration to a floating charge (466 Scot)
    • Apr 12, 2017Alteration to a floating charge (466 Scot)
    • Jan 04, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Sep 11, 2013
    Delivered On Sep 25, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Sep 25, 2013Registration of a charge (MR01)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 11, 2013
    Delivered On Sep 25, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Sep 25, 2013Registration of a charge (MR01)
    • Sep 27, 2013Alteration to a floating charge (466 Scot)
    • Aug 19, 2014Alteration to a floating charge (466 Scot)
    • Mar 31, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Sep 11, 2013
    Delivered On Sep 25, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Sep 25, 2013Registration of a charge (MR01)
    • Sep 27, 2013Alteration to a floating charge (466 Scot)
    • Aug 19, 2014Alteration to a floating charge (466 Scot)
    • Oct 26, 2016Alteration to a floating charge (466 Scot)
    • Mar 27, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 18, 2013
    Delivered On Mar 18, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 18, 2013Registration of a charge (MG01s)
    • Oct 11, 2013Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0